(CS01) Confirmation statement with no updates 2023/10/10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022/02/18
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/18. New Address: 4th Floor , 65 Fenchurch Street London EC3M 4BE. Previous address: The Minster Building Mincing Lane London EC3R 7AG England
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/10/18
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/12/08. New Address: The Minster Building Mincing Lane London EC3R 7AG. Previous address: 1-4 Great Tower Street London EC3R 5AA
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/09/20.
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/28 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/28 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/28
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/28
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/04/28
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/04/28
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/18
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/10/18
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2016/02/29
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/18
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/21 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/21 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for the year ending on 2013/12/31
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/21 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
(AD01) Change of registered office on 2014/07/10 from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH United Kingdom
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/07/10 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/12/17 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london I market exchange LTDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/08/06
filed on: 6th, August 2013
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2013/07/11 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
|
(AR01) Annual return drawn up to 2013/05/21 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 2nd, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 2012/12/31
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012/06/06 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|